Advanced company searchLink opens in new window

CARBON QUOTA LIMITED

Company number 12660176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 312.4
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2022
  • GBP 235.7
16 Feb 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
03 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 MA Memorandum and Articles of Association
19 Dec 2023 PSC07 Cessation of Nathan Shaun Tiller as a person with significant control on 18 December 2023
19 Dec 2023 PSC02 Notification of Codex Caplan Nominees Limited as a person with significant control on 18 December 2023
19 Dec 2023 PSC07 Cessation of Guy Philip Cyril Strafford as a person with significant control on 18 December 2023
19 Dec 2023 PSC07 Cessation of Dominic Harris as a person with significant control on 18 December 2023
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 517.4588
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 April 2023
  • GBP 385.8899
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2022
  • GBP 379.1785
18 Jan 2023 SH02 Sub-division of shares on 15 December 2022
17 Jan 2023 AP01 Appointment of Mr James Lawson-Brown as a director on 1 January 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 312.4
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023
16 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
26 Oct 2022 PSC04 Change of details for Mr Guy Philip Cyril Strafford as a person with significant control on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to Plexal the Press Centre Here East 14 East Bay Lane London E20 3BS on 26 October 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
05 May 2022 AP01 Appointment of Mr Guy Philip Cyril Strafford as a director on 1 May 2022